Search icon

LFLH, LLC - Florida Company Profile

Company Details

Entity Name: LFLH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LFLH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2016 (8 years ago)
Document Number: L13000143217
FEI/EIN Number 46-3850853

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4007 E. 32ND AVE, Tampa, FL, 33610, US
Mail Address: 4007 E. 32ND AVE, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curtiss Wayne Manager 4007 E. 32ND AVE, Tampa, FL, 33610
CURTISS WAYNE Agent 4007 E. 32ND AVE, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122202 BUSHWOOD PRINTS AND TUMBLERS EXPIRED 2019-11-14 2024-12-31 - 4007 E 32ND AVE, TAMPA, FL, 33610
G18000009985 O'KEEFE PRINTS EXPIRED 2018-01-18 2023-12-31 - 330, TAMPA, FL, 33602
G13000108104 LIVE FAMILY. LIVE HAPPY. EXPIRED 2013-11-04 2018-12-31 - 2310 W. STATE STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 4007 E. 32ND AVE, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2018-02-22 4007 E. 32ND AVE, Tampa, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 4007 E. 32ND AVE, Tampa, FL 33610 -
REINSTATEMENT 2016-11-13 - -
REGISTERED AGENT NAME CHANGED 2016-11-13 CURTISS, WAYNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-11-13
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State